logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 28
  • 1
    Jain, Sunil Kumar
    Director born in November 1983
    Individual (17 offsprings)
    Officer
    2013-04-23 ~ 2018-11-30
    OF - Director → CIF 0
  • 2
    Muir, Donald Weir
    Chairman born in June 1959
    Individual (41 offsprings)
    Officer
    2019-02-06 ~ 2019-12-14
    OF - Director → CIF 0
  • 3
    Jackson, David
    Finance Director born in January 1959
    Individual (139 offsprings)
    Officer
    2018-10-24 ~ 2019-12-14
    OF - Director → CIF 0
  • 4
    Shiong, Sylvia Tang Sip
    Director born in December 1966
    Individual (71 offsprings)
    Officer
    2021-04-06 ~ 2023-06-12
    OF - Director → CIF 0
  • 5
    Dalli, Dominic Stefan
    Investment Director born in August 1972
    Individual (77 offsprings)
    Officer
    2012-01-03 ~ 2014-01-22
    OF - Director → CIF 0
  • 6
    Smith, Ruth Rebecca
    Chief Operating Officer born in May 1982
    Individual (59 offsprings)
    Officer
    2019-06-12 ~ 2021-03-26
    OF - Director → CIF 0
  • 7
    Harris, Oliver Stephen
    Investor Director born in January 1982
    Individual (141 offsprings)
    Officer
    2019-12-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 8
    Lineker, Kathryn
    Chief Financial Officer born in March 1980
    Individual (72 offsprings)
    Officer
    2020-03-03 ~ 2025-04-04
    OF - Director → CIF 0
  • 9
    Irving, Warren Marty
    Director born in September 1971
    Individual (68 offsprings)
    Officer
    2021-04-06 ~ 2023-07-24
    OF - Director → CIF 0
  • 10
    Taylor, Richard David
    Investor Director born in June 1973
    Individual (24 offsprings)
    Officer
    2011-12-22 ~ 2012-04-25
    OF - Director → CIF 0
  • 11
    Hayward, Andrew Joseph
    Born in September 1978
    Individual (77 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 12
    Preston, Paul Richard
    Director born in April 1955
    Individual (14 offsprings)
    Officer
    2012-01-03 ~ 2018-11-30
    OF - Director → CIF 0
  • 13
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (525 offsprings)
    Officer
    2011-09-26 ~ 2011-12-20
    OF - Director → CIF 0
  • 14
    Proudlock, James Nathan
    Individual (22 offsprings)
    Officer
    2013-04-23 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 15
    Hamlett, David William
    Director born in May 1955
    Individual (18 offsprings)
    Officer
    2019-12-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 16
    Nelson, Paul Gerard
    Investor Director born in February 1980
    Individual (58 offsprings)
    Officer
    2019-12-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 17
    Kidd, Sheena Sylvia
    Director born in March 1957
    Individual (6 offsprings)
    Officer
    2011-12-20 ~ 2017-07-01
    OF - Director → CIF 0
  • 18
    Kinkade, Andrea
    Ceo born in March 1970
    Individual (105 offsprings)
    Officer
    2020-03-03 ~ 2020-05-29
    OF - Director → CIF 0
  • 19
    Browner, Keith
    Born in November 1978
    Individual (135 offsprings)
    Officer
    2023-06-13 ~ now
    OF - Director → CIF 0
  • 20
    Denning, Michael Paul
    Individual (13 offsprings)
    Officer
    2017-07-18 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 21
    Mckenzie, Richard William James
    Chief Executive born in February 1965
    Individual (19 offsprings)
    Officer
    2018-11-30 ~ 2019-12-14
    OF - Director → CIF 0
  • 22
    Roth, David John
    Director born in February 1967
    Individual (62 offsprings)
    Officer
    2011-12-20 ~ 2015-04-01
    OF - Director → CIF 0
  • 23
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (33 parents, 474 offsprings)
    Officer
    2013-10-01 ~ 2018-08-24
    OF - Secretary → CIF 0
  • 24
    SC MANAGEMENT III LP
    SL007161
    50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2017-06-26 ~ 2019-12-14
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 25
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED
    - 2012-01-04 02806502
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2011-09-26 ~ 2011-12-20
    OF - Director → CIF 0
  • 26
    PRISM BIDCO LIMITED
    12022807
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2019-12-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED
    - 2012-01-04 02806507
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1773 offsprings)
    Officer
    2011-09-26 ~ 2011-12-20
    OF - Secretary → CIF 0
  • 28
    MANAGEMENT OPPORTUNITIES LIMITED
    - now SC118578
    AMO GP LIMITED - 1991-05-22
    HOPE SIXTEEN (NO. 194) LIMITED - 1989-09-19
    50, Lothian Road, Edinburgh, Scotland
    Active Corporate (17 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
parent relation
Company in focus

HAMSARD 3267 LIMITED

Period: 2011-09-26 ~ now
Company number: 07786702
Registered name
HAMSARD 3267 LIMITED - now 07688691... (more)
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
850,104 GBP2020-03-31
850,104 GBP2019-04-30
Current Assets
1,600,151 GBP2020-03-31
1,867,619 GBP2019-04-30
Net Current Assets/Liabilities
-2,706,031 GBP2020-03-31
552,359 GBP2019-04-30
Total Assets Less Current Liabilities
-1,855,927 GBP2020-03-31
1,402,463 GBP2019-04-30
Equity
Called up share capital
102,500 GBP2020-03-31
102,500 GBP2019-04-30
Retained earnings (accumulated losses)
-1,958,427 GBP2020-03-31
-1,723,129 GBP2019-04-30
Equity
-1,855,927 GBP2020-03-31
-1,620,629 GBP2019-04-30
Average Number of Employees
42019-05-01 ~ 2020-03-31
32018-05-01 ~ 2019-04-30
Investments in Subsidiaries
850,104 GBP2020-03-31
850,104 GBP2019-04-30
Cost valuation
850,104 GBP2019-04-30
Other Debtors
1 GBP2020-03-31
Debtors
1,600,151 GBP2020-03-31
1,867,619 GBP2019-04-30
Non-current
-1,572,660 GBP2020-03-31
-1,840,129 GBP2019-04-30
Current
27,491 GBP2020-03-31
27,490 GBP2019-04-30
Amounts Owed to Related Parties
4,306,182 GBP2020-03-31
1,310,462 GBP2019-04-30
Other Remaining Borrowings
Non-current
3,023,092 GBP2019-04-30
Par Value of Share
Class 1 ordinary share
12019-05-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
86,000 shares2020-03-31
86,000 shares2019-04-30
Par Value of Share
Class 2 ordinary share
12019-05-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,500 shares2020-03-31
2,500 shares2019-04-30
Par Value of Share
Class 3 ordinary share
12019-05-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
14,000 shares2020-03-31
14,000 shares2019-04-30
Number of Shares Issued (Fully Paid)
102,500 shares2020-03-31
102,500 shares2019-04-30

Related profiles found in government register
  • HAMSARD 3267 LIMITED
    Info
    Registered number 07786702
    3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL
    PRIVATE LIMITED COMPANY incorporated on 2011-09-26 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • HAMSARD 3267 LIMITED
    S
    Registered number 07786702
    3rd Floor, Mercury House, 117 Waterloo Road, London, United Kingdom, SE1 8UL
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    HAMSARD 3232 LIMITED
    07472997 08128976... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.